SIMCO CONSTRUCTION LIMITED
Status | DISSOLVED |
Company No. | 05596673 |
Category | Private Limited Company |
Incorporated | 19 Oct 2005 |
Age | 18 years, 6 months, 7 days |
Jurisdiction | England Wales |
Dissolution | 20 Aug 2019 |
Years | 4 years, 8 months, 6 days |
SUMMARY
SIMCO CONSTRUCTION LIMITED is an dissolved private limited company with number 05596673. It was incorporated 18 years, 6 months, 7 days ago, on 19 October 2005 and it was dissolved 4 years, 8 months, 6 days ago, on 20 August 2019. The company address is 50 Beaumont Hill 50 Beaumont Hill, Co Durham, DL1 3NG.
Company Fillings
Dissolved compulsory strike off suspended
Date: 06 Jul 2019
Category: Dissolution
Type: DISS16(SOAS)
Documents
Confirmation statement with updates
Date: 19 Oct 2018
Action Date: 19 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-19
Documents
Cessation of a person with significant control
Date: 19 Sep 2018
Action Date: 09 Apr 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: David Simpson
Cessation date: 2018-04-09
Documents
Change account reference date company previous extended
Date: 15 Sep 2018
Action Date: 30 Jun 2018
Category: Accounts
Type: AA01
Made up date: 2017-12-31
New date: 2018-06-30
Documents
Termination director company with name termination date
Date: 09 May 2018
Action Date: 09 Apr 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-04-09
Officer name: David Simpson
Documents
Confirmation statement with updates
Date: 20 Oct 2017
Action Date: 19 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-19
Documents
Accounts with accounts type unaudited abridged
Date: 28 Sep 2017
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 24 Oct 2016
Action Date: 19 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-19
Documents
Accounts with accounts type total exemption small
Date: 20 Sep 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Change person director company with change date
Date: 26 Jan 2016
Action Date: 19 Jan 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr David Simpson
Change date: 2016-01-19
Documents
Annual return company with made up date full list shareholders
Date: 24 Dec 2015
Action Date: 19 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-19
Documents
Accounts with accounts type total exemption small
Date: 25 Sep 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Oct 2014
Action Date: 19 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-19
Documents
Accounts with accounts type total exemption small
Date: 01 Oct 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 24 Oct 2013
Action Date: 19 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-19
Documents
Accounts with accounts type total exemption small
Date: 17 Oct 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Nov 2012
Action Date: 19 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-19
Documents
Accounts with accounts type total exemption small
Date: 01 Oct 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Jan 2012
Action Date: 19 Oct 2011
Category: Annual-return
Type: AR01
Made up date: 2011-10-19
Documents
Accounts with accounts type total exemption small
Date: 29 Sep 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Nov 2010
Action Date: 19 Oct 2010
Category: Annual-return
Type: AR01
Made up date: 2010-10-19
Documents
Move registers to registered office company
Date: 30 Oct 2010
Category: Address
Type: AD04
Documents
Change sail address company with old address
Date: 30 Oct 2010
Category: Address
Type: AD02
Old address: Franklin House Stockton Road Sedgefield Stockton-on-Tees Cleveland TS21 2AG England
Documents
Accounts with accounts type total exemption small
Date: 08 Sep 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Dec 2009
Action Date: 19 Oct 2009
Category: Annual-return
Type: AR01
Made up date: 2009-10-19
Documents
Change sail address company with old address
Date: 04 Dec 2009
Category: Address
Type: AD02
Old address: Franklin House Stockton Road Sedgefield Stockton-on-Tees Cleveland TS21 2AG England
Documents
Move registers to sail company
Date: 04 Dec 2009
Category: Address
Type: AD03
Documents
Change person director company with change date
Date: 27 Nov 2009
Action Date: 19 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: David Simpson
Change date: 2009-10-19
Documents
Accounts with accounts type total exemption small
Date: 30 Sep 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 05 Dec 2008
Category: Annual-return
Type: 363a
Description: Return made up to 19/10/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 22 Aug 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 29 Feb 2008
Category: Annual-return
Type: 363a
Description: Return made up to 19/10/07; full list of members
Documents
Legacy
Date: 29 Feb 2008
Category: Officers
Type: 288c
Description: Director and secretary's change of particulars / david coates / 31/03/2007
Documents
Legacy
Date: 12 Nov 2007
Category: Officers
Type: 288c
Description: Secretary's particulars changed;director's particulars changed
Documents
Accounts with accounts type total exemption small
Date: 29 Aug 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 10 Nov 2006
Category: Annual-return
Type: 363a
Description: Return made up to 19/10/06; full list of members
Documents
Legacy
Date: 09 Nov 2006
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 28 Sep 2006
Category: Address
Type: 287
Description: Registered office changed on 28/09/06 from: 18 hartlea avenue darlington county durham DL1 3NE
Documents
Legacy
Date: 07 Feb 2006
Category: Capital
Type: 88(2)R
Description: Ad 13/12/05--------- £ si 99@1=99 £ ic 1/100
Documents
Resolution
Date: 07 Feb 2006
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 07 Feb 2006
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 07 Feb 2006
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 07 Feb 2006
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/10/06 to 31/12/06
Documents
Some Companies
ALLIED PROPERTIES (UK) LIMITED
46-52 PICCADILIY STREET,STOKE-ON-TRENT,ST6 5DG
Number: | 05826471 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 SHERFORD CRESCENT,PLYMOUTH,PL9 8DU
Number: | 08024899 |
Status: | ACTIVE |
Category: | Private Limited Company |
CLARKE NICKLIN HOUSE BROOKS DRIVE,CHEADLE,SK8 3TD
Number: | 11102499 |
Status: | ACTIVE |
Category: | Private Limited Company |
GOLD AND AMBER CONSTRUCTION LTD
23 LEINSTER TERRACE,BAYSWATER,W2 3ET
Number: | 10929049 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLOOR 2,LONDON,EC2M 3TQ
Number: | 07282059 |
Status: | ACTIVE |
Category: | Private Limited Company |
"PARKSIDE" 25A LEEK ROAD,STOKE-ON-TRENT,ST10 1JE
Number: | 02463222 |
Status: | ACTIVE |
Category: | Private Limited Company |